PEACOCK HOTEL (BASLOW) LIMITED

The Estate Office The Estate Office, Bakewell, DE45 1PJ, Derbyshire
StatusACTIVE
Company No.00819092
CategoryPrivate Limited Company
Incorporated10 Sep 1964
Age59 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

PEACOCK HOTEL (BASLOW) LIMITED is an active private limited company with number 00819092. It was incorporated 59 years, 8 months, 25 days ago, on 10 September 1964. The company address is The Estate Office The Estate Office, Bakewell, DE45 1PJ, Derbyshire.



Company Fillings

Termination director company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: Nicholas John Wedgwood Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen George Vickers

Change date: 2019-11-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Palmer

Appointment date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mr Andrew Charles Lavery

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Vickers

Appointment date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-30

Officer name: Peregrine Andrew Morny Cavendish

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Carmen Cavendish

Termination date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-30

Officer name: William Burlington

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heather Jane Hancock

Notification date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John David Sebastion Booth

Notification date: 2018-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-16

Psc name: Peter Anthony Bostock

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Charles Lavery

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Lord William Burlington

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-30

Officer name: Mark Terry

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Deborah Vivien Cavendish Dowager Duchess of Devonshire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-29

Officer name: Mr Mark Terry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-29

Officer name: Mr Mark Terry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: Duchess of Devonshire Amanda Carmen Cavendish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr mark terry

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Auditors resignation company

Date: 27 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/90; full list of members

Documents

View document PDF

Resolution

Date: 21 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF


Some Companies

CALEDONIAN AIRBORNE LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC365332
Status:ACTIVE
Category:Private Limited Company

FORTRESS UPVC LIMITED

EXCHANGE HOUSE,NEWPORT,PO30 5BZ

Number:10218813
Status:ACTIVE
Category:Private Limited Company

GRYF LTD

5 LONDON ROAD,LONDON,SW17 9JR

Number:07887470
Status:ACTIVE
Category:Private Limited Company

HARROW DESIS CIC

11 ST. THOMAS DRIVE,PINNER,HA5 4SX

Number:08921487
Status:ACTIVE
Category:Community Interest Company

MJMURPHY CONSULTANTS LIMITED

11 EATON DRIVE,RUGELEY,WS15 2FR

Number:09904347
Status:ACTIVE
Category:Private Limited Company

PREMIER BUSINESS DEVELOPMENT LIMITED

OLD POLICE STATION,SWADLINCOTE,DE11 8LN

Number:11154600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source